W J EVANS PRECISION LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1131 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

19/07/1119 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011:LIQ. CASE NO.2

View Document

01/09/101 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

26/07/1026 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2010:LIQ. CASE NO.1

View Document

05/07/105 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008702,00007915

View Document

09/02/109 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2010:LIQ. CASE NO.1

View Document

30/11/0930 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/08/0928 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008702,00007915

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: LINT HOUSE LINTHOUSE LANE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3EA

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY RESIGNED ANDREW SMALLWOOD

View Document

05/10/075 October 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED W.J. EVANS (PATTERNS) LIMITED CERTIFICATE ISSUED ON 20/10/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RE NON EXE DIRECTORS 01/02/96

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 ADOPT MEM AND ARTS 29/01/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 57 SKIP LANE WALSALL WEST MIDLANDS WS5 3LW

View Document

23/11/9523 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/12/936 December 1993

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

24/11/9224 November 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991

View Document

08/07/918 July 1991 S386 DISP APP AUDS 18/06/91

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/01/913 January 1991

View Document

03/01/913 January 1991 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

06/08/816 August 1981 ANNUAL RETURN MADE UP TO 28/08/80

View Document

11/07/6111 July 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company